London
EC3V 0AS
Secretary Name | Caroline Debra Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(59 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 2011(59 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 August 2013) |
Role | Svp & General Counsel |
Country of Residence | United States |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Anthony Stewart Osborne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(40 years after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Pawnbroker & Jeweller |
Correspondence Address | 35 Western Drive Hanslope Milton Keynes Buckinghamshire MK19 7LB |
Director Name | Roger Osborne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(40 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 1998) |
Role | Pawnbroker & Jeweller |
Correspondence Address | 18 Cumbrae Drive Great Billing Northampton NN3 9HD |
Secretary Name | Mr Anthony Stewart Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(40 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 35 Western Drive Hanslope Milton Keynes Buckinghamshire MK19 7LB |
Director Name | Mr Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bradden Towcester Northamptonshire NN12 8ED |
Director Name | Ian Salkeld |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 30 Felstead Road Wanstead London E11 2QJ |
Director Name | Richard Seth Dorfman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Pleasant Court Medford Newjersey 08055 Usa Foreign |
Director Name | Mr Donald Francis Gayhardt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 511 Lynmere Road Brynmawr Pennsylvannia 19010 Usa Foreign |
Director Name | Cameron John Hetherington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 3 Barculdie Crescent Deception Bay Queensland Qld 4508 |
Secretary Name | Peter John Sokolowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 208 Rively Avenue Collingdale Pennsylvannia 19023 United States |
Director Name | Mr Paul Mildenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Redhouse Farm Redhouse Farm Lane Beausale Warwickshire CV35 7NZ |
Director Name | Mr Silvio Dante Piccini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Website | moneyshop.tv/ |
---|---|
Telephone | 0845 0801800 |
Telephone region | Unknown |
Registered Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
9k at £1 | Cash A Cheque Holdings Great Britain LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2013 | Application to strike the company off the register (3 pages) |
29 April 2013 | Application to strike the company off the register (3 pages) |
18 January 2013 | Company name changed A.E.osborne & sons LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Resolutions
|
18 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Change of name notice (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 July 2012 | Director's details changed for Mr Piero Fileccia on 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Director's details changed for Roy Hibberd on 30 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Piero Fileccia on 30 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Roy Hibberd on 30 June 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 September 2011 | Appointment of Mr Piero Fileccia as a director (3 pages) |
1 September 2011 | Appointment of Roy Hibberd as a director (3 pages) |
1 September 2011 | Appointment of Roy Hibberd as a director (3 pages) |
1 September 2011 | Appointment of Mr Piero Fileccia as a director (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
15 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 August 2010 | Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Caroline Debra Walton on 30 June 2010 (1 page) |
11 August 2010 | Secretary's details changed for Caroline Debra Walton on 30 June 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Silvio Dante Piccini on 30 June 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
22 January 2009 | Accounts made up to 30 June 2008 (7 pages) |
22 October 2008 | Director appointed silvio piccini (2 pages) |
22 October 2008 | Appointment Terminated Secretary peter sokolowski (1 page) |
22 October 2008 | Director appointed silvio piccini (2 pages) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 June 2008 | Appointment Terminated Director donald gayhardt (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 March 2007 | Accounts made up to 30 June 2006 (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (7 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (7 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
24 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building, london, EC4A 1NL (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building, london, EC4A 1NL (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 07/06/00; full list of members (8 pages) |
6 September 2000 | Return made up to 07/06/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
17 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
22 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 1-2 regent square, northampton, NN1 2NQ (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 1-2 regent square, northampton, NN1 2NQ (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Auditor's resignation (1 page) |
6 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
9 June 1999 | Return made up to 07/06/99; full list of members
|
9 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Auditor's resignation (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New director appointed (3 pages) |
15 October 1998 | Accounting reference date shortened from 05/02/99 to 31/12/98 (1 page) |
15 October 1998 | Accounting reference date shortened from 05/02/99 to 31/12/98 (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 5 February 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 5 February 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 5 February 1998 (6 pages) |
3 August 1997 | Accounts for a small company made up to 5 February 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 5 February 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 5 February 1997 (6 pages) |
9 July 1997 | Return made up to 07/06/97; no change of members
|
9 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 5 February 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 5 February 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 5 February 1996 (7 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
15 November 1995 | Accounts for a small company made up to 5 February 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 5 February 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 5 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 October 1989 | Particulars of mortgage/charge (3 pages) |
3 October 1989 | Particulars of mortgage/charge (3 pages) |
8 January 1988 | Particulars of mortgage/charge (3 pages) |
8 January 1988 | Particulars of mortgage/charge (3 pages) |
24 May 1952 | Incorporation (13 pages) |
24 May 1952 | Incorporation (13 pages) |